Active - Proposal to Strike off
Company Information for QAS OVERSEAS MANAGEMENT LIMITED
66 PRESCOT STREET, LONDON, E1 8NN,
|
Company Registration Number
06375277
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
QAS OVERSEAS MANAGEMENT LIMITED | |
Legal Registered Office | |
66 PRESCOT STREET LONDON E1 8NN Other companies in E1 | |
Company Number | 06375277 | |
---|---|---|
Company ID Number | 06375277 | |
Date formed | 2007-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-07-08 15:55:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
YOULAGANADEN SAMEE |
||
YOULAGANADEN SAMEE |
||
PETER STEPHEN WINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM STEVEN SOMERSTON |
Company Secretary | ||
EDWARD TSUI |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOBBYING AND BUSINESS ON OIL LIMITED | Director | 2013-04-08 | CURRENT | 2012-03-27 | Dissolved 2013-08-20 | |
QAS MANAGEMENT LIMITED | Director | 2007-09-24 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
GORDON LEIGHTON LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-16 | Active | |
THE GRAVITA FOUNDATION | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active | |
CBW TAX LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Active - Proposal to Strike off | |
QAS MANAGEMENT LIMITED | Director | 2012-08-03 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
GORDON LEIGHTON LIMITED | Director | 2012-08-03 | CURRENT | 2007-07-16 | Active | |
CBW FINANCIAL PLANNING LONDON LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active - Proposal to Strike off | |
CBW NOMINEES LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Active - Proposal to Strike off | |
CBW FINANCIAL PLANNING LIMITED | Director | 1996-07-15 | CURRENT | 1996-07-15 | Active | |
GRAVITA TRUSTEES LIMITED | Director | 1994-01-17 | CURRENT | 1993-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Stephen Winter on 2014-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/14 FROM 21 Buckle Street London E1 8NN United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Youlaganaden Samee on 2012-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR YOULAGANADEN SAMEE on 2012-09-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM SOMERSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD TSUI | |
AP03 | Appointment of Mr Youlaganaden Samee as company secretary | |
AP01 | DIRECTOR APPOINTED MR YOULAGANADEN SAMEE | |
AP01 | DIRECTOR APPOINTED PETER STEPHEN WINTER | |
AA01 | Current accounting period extended from 31/12/11 TO 31/03/12 | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STEVEN SOMERSTON / 21/04/2011 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 19/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
288a | SECRETARY APPOINTED MALCOLM SOMERSTON | |
288a | DIRECTOR APPOINTED EDWARD TSUI | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 2A FOREST DRIVE, THEYDON BOIS EPPING ESSEX CM16 7EY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QAS OVERSEAS MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |